Advanced company searchLink opens in new window

TURMIN LTD

Company number 05880146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2009 AD01 Registered office address changed from 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB on 27 October 2009
26 Oct 2009 TM02 Termination of appointment of Incorporated Legal Services Limited as a secretary
23 May 2009 DISS40 Compulsory strike-off action has been discontinued
20 May 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2008 363a Return made up to 18/07/08; full list of members
18 Jul 2008 288c Director's change of particulars / harry minshull / 12/12/2007
09 Jan 2008 225 Accounting reference date shortened from 31/07/08 to 31/03/08
21 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
09 Aug 2007 363a Return made up to 18/07/07; full list of members
09 Aug 2007 288a New secretary appointed
09 Aug 2007 288b Secretary resigned
03 Nov 2006 288b Secretary resigned
03 Nov 2006 288a New secretary appointed
03 Oct 2006 288a New director appointed
03 Oct 2006 287 Registered office changed on 03/10/06 from: 22 wedgwood lane gillow heath stoke-on-trent ST8 6RL
11 Aug 2006 288a New director appointed
11 Aug 2006 288a New secretary appointed
11 Aug 2006 88(2)R Ad 19/07/06--------- £ si 2@1=2 £ ic 2/4
19 Jul 2006 288b Secretary resigned
19 Jul 2006 288b Director resigned
18 Jul 2006 NEWINC Incorporation